Company NameThe Soccer Company Limited
Company StatusDissolved
Company Number02122599
CategoryPrivate Limited Company
Incorporation Date13 April 1987(37 years ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameBondvend Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAron Richard Sharpe
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(20 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 15 September 2009)
RoleFashion Distributor And Wholes
Country of ResidenceUnited Kingdom
Correspondence Address79 Crescent West
Hadley Wood
Barnet
EN4 0EQ
Director NameMr John Kelly
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(4 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 29 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Badgers Walk
Upton-By-Chester
Chester
Cheshire
CH2 4BG
Wales
Director NamePaul Kelly
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(4 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 29 April 2005)
RoleClothing Retailer
Correspondence AddressKrithia 2brancote Gardens
Wirral
Merseyside
CH62 6AH
Wales
Secretary NameMr John Kelly
NationalityBritish
StatusResigned
Appointed16 October 1991(4 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 29 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Badgers Walk
Upton-By-Chester
Chester
Cheshire
CH2 4BG
Wales
Director NameMiss Deirdre Ann Kelly
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(4 years, 12 months after company formation)
Appointment Duration13 years (resigned 29 April 2005)
RoleSales Executive
Correspondence AddressKrithia 2 Brancote Gardens
Bromborough
Wirral
Merseyside
CH62 6AH
Wales
Director NameMrs Jane Norah Lennon-Knight
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(18 years after company formation)
Appointment Duration2 years, 9 months (resigned 29 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressForest Hill Blakeley Dell
Raby Mere
Wirral
Merseyside
CH63 0NJ
Wales
Director NameMr Nicholas Richard Duncan Owen
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(18 years after company formation)
Appointment Duration2 years (resigned 24 May 2007)
RoleCompany Director
Correspondence AddressWestwood 37 Croft Drive East
Caldy
Wirral
Merseyside
CH48 1LX
Wales
Secretary NameMrs Jane Norah Lennon-Knight
NationalityBritish
StatusResigned
Appointed29 April 2005(18 years after company formation)
Appointment Duration2 years, 9 months (resigned 29 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Hill Blakeley Dell
Raby Mere
Wirral
Merseyside
CH63 0NJ
Wales

Location

Registered AddressNo 1 The Gateway
Wirral International Business
Park Bromborough
Wirral
CH62 3NX
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
11 February 2008Secretary resigned;director resigned (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2007Return made up to 16/10/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
6 July 2007New director appointed (2 pages)
6 July 2007Director resigned (1 page)
2 February 2007Return made up to 16/10/06; full list of members (7 pages)
20 July 2006Registered office changed on 20/07/06 from: 3 brunel road croft business park bromborough wirral CH62 3NY (1 page)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 February 2006Registered office changed on 09/02/06 from: third floor 1 old hall street liverpool L3 9HF (1 page)
14 November 2005Return made up to 16/10/05; full list of members (7 pages)
16 June 2005Registered office changed on 16/06/05 from: 3 brunel road croft business park bromborough wirral CH62 3NY (1 page)
1 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005Registered office changed on 17/05/05 from: 68 argyle street birkenhead wirral merseyside CH41 6AF (1 page)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005Declaration of assistance for shares acquisition (4 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Secretary resigned (1 page)
6 May 2005Particulars of mortgage/charge (7 pages)
9 December 2004Return made up to 16/10/04; full list of members (7 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 April 2004Return made up to 16/10/03; full list of members (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 November 2002Return made up to 16/10/02; full list of members (7 pages)
26 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 January 2002Particulars of mortgage/charge (3 pages)
9 November 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 October 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 30/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 January 2000Return made up to 16/10/99; full list of members (7 pages)
12 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
17 December 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
15 February 1999Return made up to 16/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
3 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
30 October 1997Return made up to 16/10/97; full list of members (6 pages)
23 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
23 October 1996Return made up to 16/10/96; full list of members (6 pages)
23 October 1996Director's particulars changed (1 page)
26 March 1996Registered office changed on 26/03/96 from: 27A london road liverpool 3 (1 page)
22 February 1996Accounts for a small company made up to 31 May 1995 (5 pages)
15 November 1995Return made up to 16/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (10 pages)
23 October 1992Return made up to 16/10/92; full list of members (6 pages)
12 August 1987Memorandum and Articles of Association (12 pages)
23 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1987Accounting reference date notified as 31/05 (1 page)